Search icon

JAMES MARINE CORPORATION

Company Details

Entity Name: JAMES MARINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: V46274
FEI/EIN Number 65-0342850
Address: 620 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
Mail Address: 620 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WIRTZ, JAMES P Agent 620 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301

Director

Name Role Address
WIRTZ, JAMES P Director 620 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301

President

Name Role Address
WIRTZ, JAMES P President 620 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301

Secretary

Name Role Address
WIRTZ, JAMES P Secretary 620 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301

Treasurer

Name Role Address
WIRTZ, JAMES P Treasurer 620 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1995-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-06 620 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-06 620 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 1995-04-06 620 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 1995-04-06 WIRTZ, JAMES P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 1996-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State